Falkenham
Suffolk
IP10 0QP
Secretary Name | Mr John Joseph Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 High Street Needham Market Suffolk IP6 8AW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 July 2011 | Final Gazette dissolved following liquidation (1 page) |
6 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 January 2011 | Liquidators statement of receipts and payments to 20 December 2010 (5 pages) |
21 January 2011 | Liquidators' statement of receipts and payments to 20 December 2010 (5 pages) |
6 January 2010 | Appointment of a voluntary liquidator (1 page) |
6 January 2010 | Appointment of a voluntary liquidator (1 page) |
5 January 2010 | Administrator's progress report to 16 December 2009 (17 pages) |
5 January 2010 | Administrator's progress report to 16 December 2009 (17 pages) |
21 December 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
21 December 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
21 July 2009 | Administrator's progress report to 21 June 2009 (17 pages) |
21 July 2009 | Administrator's progress report to 21 June 2009 (17 pages) |
27 March 2009 | Statement of administrator's proposal (27 pages) |
27 March 2009 | Statement of administrator's proposal (27 pages) |
20 March 2009 | Result of meeting of creditors (6 pages) |
20 March 2009 | Result of meeting of creditors (6 pages) |
5 February 2009 | Statement of affairs with form 2.14B (10 pages) |
5 February 2009 | Statement of affairs with form 2.14B (10 pages) |
10 January 2009 | Appointment of an administrator (2 pages) |
10 January 2009 | Appointment of an administrator (2 pages) |
31 December 2008 | Registered office changed on 31/12/2008 from john phillips & co LTD 81 centaur court claydon business park great balkenham ipswich suffolk IP6 0NL (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from john phillips & co LTD 81 centaur court claydon business park great balkenham ipswich suffolk IP6 0NL (1 page) |
22 December 2008 | Appointment Terminate, Director Leon James Phillips Logged Form (1 page) |
22 December 2008 | Appointment terminate, director leon james phillips logged form (1 page) |
14 May 2008 | Return made up to 30/03/08; no change of members
|
14 May 2008 | Return made up to 30/03/08; no change of members
|
28 April 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 July 2007 | Particulars of mortgage/charge (7 pages) |
24 July 2007 | Particulars of mortgage/charge (7 pages) |
19 April 2007 | Return made up to 30/03/07; full list of members
|
19 April 2007 | Return made up to 30/03/07; full list of members (6 pages) |
15 December 2006 | Accounts made up to 31 March 2006 (1 page) |
15 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
10 July 2006 | Return made up to 30/03/06; full list of members (6 pages) |
10 July 2006 | Return made up to 30/03/06; full list of members (6 pages) |
19 January 2006 | Accounts made up to 31 March 2005 (1 page) |
19 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
15 April 2005 | Return made up to 30/03/05; full list of members (6 pages) |
15 April 2005 | Return made up to 30/03/05; full list of members (6 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: c/o john phillips & co LTD suite 53 claydon business park great blakenham ipswich suffolk IP6 0NL (1 page) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: c/o john phillips & co LTD suite 53 claydon business park great blakenham ipswich suffolk IP6 0NL (1 page) |
8 April 2004 | Director resigned (1 page) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
7 April 2004 | New director appointed (2 pages) |
30 March 2004 | Incorporation (16 pages) |
30 March 2004 | Incorporation (16 pages) |